Search icon

MINEOLA BAKERY INC.

Company Details

Name: MINEOLA BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2003 (22 years ago)
Entity Number: 2890771
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 31 FARMINGTON LANE, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 FARMINGTON LANE, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
DIANE MORALES Chief Executive Officer 31 FARMINGTON LANE, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2022-09-14 2023-06-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-04-11 2022-09-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2007-05-01 2009-04-02 Address 265 E JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2007-05-01 2009-04-02 Address 31 FARMINGTON LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2007-05-01 2009-04-02 Address 31 FARMINGTON LANE, MINEOLA, NY, 11747, USA (Type of address: Principal Executive Office)
2005-07-15 2007-05-01 Address 265 E JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2005-07-15 2007-05-01 Address 31 FARMINGTON LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2003-04-04 2022-04-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2003-04-04 2007-05-01 Address 265 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170404007153 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006248 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130409006715 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110502002248 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090402002788 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070501003098 2007-05-01 BIENNIAL STATEMENT 2007-04-01
050715002860 2005-07-15 BIENNIAL STATEMENT 2005-04-01
030404000073 2003-04-04 CERTIFICATE OF INCORPORATION 2003-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1266388600 2021-03-13 0235 PPS 31 Farmington Ln, Melville, NY, 11747-4016
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149515
Loan Approval Amount (current) 149515
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-4016
Project Congressional District NY-01
Number of Employees 31
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151627.4
Forgiveness Paid Date 2022-08-18
2502337205 2020-04-16 0235 PPP 31 Farmington Lane, MELVILLE, NY, 11747
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149515
Loan Approval Amount (current) 149515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 31
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151041.3
Forgiveness Paid Date 2021-04-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State